Company NameBlack Diamond Commodities Limited
DirectorsGregory David Parsons Dunn and Juliet Elizabeth Dunn
Company StatusActive
Company Number06821585
CategoryPrivate Limited Company
Incorporation Date17 February 2009(15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Gregory David Parsons Dunn
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 11 West Mersea Business Centre
West Mersea
Essex
CO5 8QQ
Director NameMrs Juliet Elizabeth Dunn
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(6 years, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 West Mercea Business Centre
Rushmere Close
West Mercea
Essex
CO5 8QQ
Director NameLeanne Alice Walsham
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(6 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 West Mersea Business Centre
Rushmere Close
West Mersea
Essex
CO5 8QQ

Location

Registered AddressUnit 11 West Mersea Business Centre Rushmere Close
West Mersea
Colchester
CO5 8QQ
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Mersea
WardMersea and Pyefleet
Built Up AreaWest Mersea
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gregory David Parsons Dunn
100.00%
Ordinary

Financials

Year2014
Net Worth£754
Cash£277
Current Liabilities£81,844

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Charges

7 July 2017Delivered on: 10 July 2017
Persons entitled: Santander UK

Classification: A registered charge
Particulars: By way of legal mortgage all freehold and leasehold property now vested in or charged to the company and by way of fixed charge all estates or interests in any freehold and leasehold property and in the future vested in or charged to the company. For more charged land or intellectual property, please refer to the instrument.
Outstanding

Filing History

24 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
20 February 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
25 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
26 May 2022Director's details changed for Mr Gregory David Parsons Dunn on 26 May 2022 (2 pages)
26 May 2022Director's details changed for Mrs Juliet Elizabeth Dunn on 26 May 2022 (2 pages)
26 May 2022Change of details for Mr Gregory David Parsons Dunn as a person with significant control on 26 May 2022 (2 pages)
26 May 2022Change of details for Mrs Juliet Elizabeth Dunn as a person with significant control on 26 May 2022 (2 pages)
21 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
7 April 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
23 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
19 June 2020Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ to Unit 11 West Mersea Business Centre Rushmere Close West Mersea Colchester CO5 8QQ on 19 June 2020 (1 page)
5 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
30 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
26 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
7 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
24 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
14 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
10 July 2017Registration of charge 068215850001, created on 7 July 2017 (29 pages)
10 July 2017Registration of charge 068215850001, created on 7 July 2017 (29 pages)
23 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
17 June 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 1,000.00
(4 pages)
17 June 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 1,000.00
(4 pages)
27 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
7 September 2016Termination of appointment of Leanne Alice Walsham as a director on 31 August 2016 (1 page)
7 September 2016Termination of appointment of Leanne Alice Walsham as a director on 31 August 2016 (1 page)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
16 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
15 March 2016Statement of capital following an allotment of shares on 31 December 2014
  • GBP 100
(3 pages)
15 March 2016Statement of capital following an allotment of shares on 31 December 2014
  • GBP 100
(3 pages)
16 December 2015Director's details changed for Leanne Alice Walsham on 16 December 2015 (2 pages)
16 December 2015Director's details changed for Leanne Alice Walsham on 16 December 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 July 2015Appointment of Leanne Alice Walsham as a director on 1 July 2015 (3 pages)
20 July 2015Appointment of Leanne Alice Walsham as a director on 1 July 2015 (3 pages)
20 July 2015Appointment of Juliet Elizabeth Dunn as a director on 1 July 2015 (3 pages)
20 July 2015Appointment of Juliet Elizabeth Dunn as a director on 1 July 2015 (3 pages)
20 July 2015Appointment of Juliet Elizabeth Dunn as a director on 1 July 2015 (3 pages)
20 July 2015Appointment of Leanne Alice Walsham as a director on 1 July 2015 (3 pages)
9 June 2015Director's details changed for Mr Gregory David Parsons Dunn on 9 June 2015 (2 pages)
9 June 2015Director's details changed for Mr Gregory David Parsons Dunn on 9 June 2015 (2 pages)
9 June 2015Director's details changed for Mr Gregory David Parsons Dunn on 9 June 2015 (2 pages)
24 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
24 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 April 2014Director's details changed for Mr Gregory David Parsons Dunn on 22 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Gregory David Parsons Dunn on 22 April 2014 (2 pages)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
17 February 2011Director's details changed for Mr Gregory David Parsons Dunn on 17 February 2011 (2 pages)
17 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 February 2011Director's details changed for Mr Gregory David Parsons Dunn on 17 February 2011 (2 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
17 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
17 February 2010Director's details changed for Gregory David Parsons Dunn on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Gregory David Parsons Dunn on 17 February 2010 (2 pages)
15 January 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
15 January 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
14 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
14 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
11 January 2010Previous accounting period shortened from 28 February 2010 to 30 June 2009 (1 page)
11 January 2010Previous accounting period shortened from 28 February 2010 to 30 June 2009 (1 page)
17 February 2009Incorporation (19 pages)
17 February 2009Incorporation (19 pages)